Memorandum Decision on Ch.7 Trustee's Request for Dismissal Pursuant to 11 U.S.C. Sec.521(i) and General Order M-315 signed on 4/23/2007.
You are here
Opinions
The Southern District of New York offers a database of opinions for the years 2005 to the present, listed by year and judge. For a more detailed search, enter the keyword or case number in the search box above.
Judge Cecelia G. Morris
Decision after Trial: Findings of Fact and Conclusions of Law Pursuant to Fed.R.Bankr.P.7052 signed on 4/9/2007.
Memorandum Decision signed on 3/22/2007 regarding (Washington Mutual).
Written Opinion signed on 3/13/2007 Re: Objection to Confirmation.
Memorandum Decision on Motion of Adelphia Communications Corp. to Compel Lucent Technologies, Inc. to Produce Documents signed on 2/20/2007.
Written Opinion signed on 2/9/2007 Denying United States Trustee's Motion to Dismiss Case for Cause Pursuant to 11 U.S.C Sec 707(a), 109(h)(1) and 521(b).
Written Opinion signed on 2/9/2007 Denying United States Trustee's Motion to Dismiss Case for Cause Pursuant to 11 U.S.C Sec 707(a), 109(h)(1) and 521(b).
Memorandum Decision Denying Motion of Barbara Galgano for Sanctions Against Debtor signed on 1/5/2007.
Memorandum Decision signed on 11/6/2006 Re: Motion of Eric Ross for (1) Denial of Debtor\'s discharge, (2) or to amend complaint to assert a cause pursuant to 11 U.S.C. Sec 727(a).
Written Opinion/Memorandum Decision Granting Motion for Summary Judgment of Plaintiff Ann Marie Woods and Granting Summary Judgment sua sponte to Sandra M. Trautman signed on 10/27/2006.